Advanced company searchLink opens in new window

DEEPLY SPV 3 LIMITED

Company number 06366212

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Feb 2020 GAZ2 Final Gazette dissolved following liquidation
17 Dec 2019 TM01 Termination of appointment of Jayne Mary Worden as a director on 11 December 2019
12 Nov 2019 LIQ13 Return of final meeting in a members' voluntary winding up
08 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 30 January 2019
19 Feb 2018 AD01 Registered office address changed from C/O Radley, 3rd Floor Mcbeath House 310 Goswell Road London EC1V 7LW to C/O Ey 1 More London Place London SE1 2AF on 19 February 2018
16 Feb 2018 LIQ01 Declaration of solvency
16 Feb 2018 600 Appointment of a voluntary liquidator
16 Feb 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-01-31
01 Feb 2018 SH01 Statement of capital following an allotment of shares on 25 January 2018
  • GBP 124,091,724
26 Jan 2018 SH20 Statement by Directors
26 Jan 2018 SH19 Statement of capital on 26 January 2018
  • GBP 2.00
26 Jan 2018 CAP-SS Solvency Statement dated 25/01/18
26 Jan 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
27 Sep 2017 CS01 Confirmation statement made on 10 September 2017 with no updates
31 Jan 2017 AA Full accounts made up to 30 April 2016
18 Oct 2016 CS01 Confirmation statement made on 10 September 2016 with updates
09 Jun 2016 MR04 Satisfaction of charge 1 in full
08 Jun 2016 TM01 Termination of appointment of Oliver Bradley Bower as a director on 3 June 2016
08 Jun 2016 TM01 Termination of appointment of Roger Clive Best as a director on 3 June 2016
08 Jun 2016 TM01 Termination of appointment of Richard Lewis Tudor as a director on 3 June 2016
26 Jan 2016 AA Full accounts made up to 30 April 2015
12 Jan 2016 AP01 Appointment of Mr Justin Paul David Stead as a director on 7 January 2016
11 Jan 2016 AP01 Appointment of Mrs Jayne Mary Worden as a director on 7 January 2016
20 Nov 2015 AR01 Annual return made up to 10 September 2012 with full list of shareholders
  • ANNOTATION Replacement The form replaces the AR01 registered on 02/10/2012 as it was not properly delivered
09 Oct 2015 AR01 Annual return made up to 10 September 2009 with full list of shareholders